Search icon

ETHIX REINSURANCE INTERMEDIARIES LLC - Florida Company Profile

Company Details

Entity Name: ETHIX REINSURANCE INTERMEDIARIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ETHIX REINSURANCE INTERMEDIARIES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000051247
FEI/EIN Number 800411082

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1331 Beacon Hill Dr, Highlands Ranch, CO, 80126, US
Mail Address: 1331 Beacon Hill Dr, Highlands Ranch, CO, 80126, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAWLIK TIMOTHY J Manager 10716 ZIEGLER DR, BROOKLYN PARK, MA, 55443
PAWLIK THOMAS E Manager 1331 BEACON HILL DRIVE, COLORADO, CO, 80126
Rihan Hani Agent 646 Canal Road, Sarasota, FL, 34242

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-06-29 Rihan, Hani -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 646 Canal Road, Sarasota, FL 34242 -
REINSTATEMENT 2016-11-23 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 1331 Beacon Hill Dr, Highlands Ranch, CO 80126 -
CHANGE OF MAILING ADDRESS 2015-03-30 1331 Beacon Hill Dr, Highlands Ranch, CO 80126 -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-26
Reinstatement 2016-11-23
Admin. Diss. for Reg. Agent 2016-03-08
Reg. Agent Resignation 2015-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State